BALOO PROPERTIES LTD

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/07/2430 July 2024 Registration of charge 107278440006, created on 2024-07-29

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/12/1918 December 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107278440001

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 16 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CW7 3RL ENGLAND

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107278440003

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107278440002

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN CARTWRIGHT

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CARTWRIGHT

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID WILLIAMS

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107278440001

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR STEVEN CARTWRIGHT

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ALAN JOHN CARTWRIGHT

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company